Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mrs Gillian Mary Clowes |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 September 2001) |
Role | Personal Assistant |
Correspondence Address | 54 Heathview Gordon House Road London NW5 1LR |
Director Name | David James Leonard Clowes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 20 September 2001) |
Role | Security Systems Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Heathview Gordon House Road London NW5 1LR |
Secretary Name | David James Leonard Clowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 20 September 2001) |
Role | Security Systems Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Heathview Gordon House Road London NW5 1LR |
Director Name | Robert Lawrence Yorke |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 May 1996) |
Role | Management Consultant |
Correspondence Address | Oaklands 5 Queenborough Gardens Chislehurst Kent BR7 6NP |
Director Name | Kevin Golding |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 1999) |
Role | Security Consultant |
Correspondence Address | 57 Rossignol Gardens Carshalton Surrey SM5 2EE |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2003) |
Role | Managing Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2003) |
Role | Finance Director |
Correspondence Address | 5 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(18 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2009 | Application for striking-off (1 page) |
13 February 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
13 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
3 October 2008 | Location of register of members (1 page) |
20 February 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
4 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
15 November 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
19 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
8 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
30 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
18 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
6 October 2003 | Return made up to 27/09/03; full list of members
|
17 May 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
1 May 2003 | Resolutions
|
27 November 2002 | Location of register of members (1 page) |
8 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
5 September 2002 | Director's particulars changed (1 page) |
12 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 December 2001 | Location of register of members (1 page) |
26 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2001 | Return made up to 27/09/01; full list of members
|
31 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page) |
17 October 2001 | Director resigned (1 page) |
28 September 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
3 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
9 December 1999 | Return made up to 27/09/99; full list of members; amend (8 pages) |
30 September 1999 | Return made up to 27/09/99; full list of members (6 pages) |
20 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 May 1999 | Director resigned (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: tarmay house 146-150 st albans road watford hertfordshire WD2 4AE (1 page) |
6 October 1998 | Return made up to 27/09/98; no change of members
|
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 May 1998 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 January 1998 | New director appointed (2 pages) |
23 September 1997 | Return made up to 27/09/97; no change of members (4 pages) |
7 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
18 June 1996 | Director resigned (1 page) |
28 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 February 1996 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | New director appointed (2 pages) |
19 September 1995 | Return made up to 27/09/95; no change of members (4 pages) |
27 May 1983 | Incorporation (11 pages) |